Searoc Group Limited LEWES


Searoc Group started in year 2007 as Private Limited Company with registration number 06416555. The Searoc Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Lewes at First Floor North Suite Sackville House. Postal code: BN7 2FZ.

The company has 2 directors, namely Shikha G., Damian M.. Of them, Damian M. has been with the company the longest, being appointed on 20 October 2020 and Shikha G. has been with the company for the least time - from 7 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Searoc Group Limited Address / Contact

Office Address First Floor North Suite Sackville House
Office Address2 Brooks Close
Town Lewes
Post code BN7 2FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06416555
Date of Incorporation Fri, 2nd Nov 2007
Industry Environmental consulting activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Shikha G.

Position: Director

Appointed: 07 November 2022

Damian M.

Position: Director

Appointed: 20 October 2020

Alim V.

Position: Director

Appointed: 08 September 2021

Resigned: 26 August 2022

Daniel L.

Position: Director

Appointed: 20 October 2020

Resigned: 08 September 2021

Belinda M.

Position: Director

Appointed: 01 March 2016

Resigned: 20 October 2020

Penelope E.

Position: Secretary

Appointed: 24 April 2015

Resigned: 20 October 2020

Nigel C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 24 April 2015

Richard W.

Position: Director

Appointed: 12 August 2013

Resigned: 19 April 2018

David W.

Position: Director

Appointed: 12 August 2013

Resigned: 21 October 2015

Stephen P.

Position: Director

Appointed: 31 May 2013

Resigned: 28 August 2020

Nicholas E.

Position: Director

Appointed: 15 April 2013

Resigned: 20 October 2020

Richard W.

Position: Director

Appointed: 18 May 2012

Resigned: 31 May 2013

Tobias M.

Position: Director

Appointed: 15 March 2011

Resigned: 31 May 2013

Eric B.

Position: Director

Appointed: 15 March 2011

Resigned: 31 May 2013

Pauline W.

Position: Director

Appointed: 05 May 2010

Resigned: 22 March 2013

Jeremy S.

Position: Director

Appointed: 25 November 2009

Resigned: 13 February 2012

Celeste P.

Position: Secretary

Appointed: 25 November 2009

Resigned: 10 October 2013

Stuart H.

Position: Director

Appointed: 15 July 2008

Resigned: 24 November 2011

Jeremy D.

Position: Director

Appointed: 15 July 2008

Resigned: 01 March 2016

Dinah P.

Position: Director

Appointed: 14 May 2008

Resigned: 25 November 2009

Geniveve W.

Position: Director

Appointed: 14 May 2008

Resigned: 05 May 2010

Michael B.

Position: Director

Appointed: 14 May 2008

Resigned: 05 May 2010

Samuel R.

Position: Director

Appointed: 14 May 2008

Resigned: 25 November 2009

Peter H.

Position: Director

Appointed: 02 November 2007

Resigned: 24 October 2011

Dinah P.

Position: Secretary

Appointed: 02 November 2007

Resigned: 25 November 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Carina Uk Holdco Ltd from Swansea, Wales. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Datamine Corporate Limited that entered Wells, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Fred. Olsen Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Carina Uk Holdco Ltd

Kestrel Way Gorseinon, Swansea, SA4 9WN, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09938408
Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Datamine Corporate Limited

Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset, BA5 1AF, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01623816
Notified on 20 October 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fred. Olsen Limited

2nd Floor, 36 Broadway, London, SW1H 0BH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 00748590
Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-252020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 00024 76531 35528 451
Current Assets885 000327 432335 6671 154 457
Debtors796 000302 667304 3121 123 386
Other Debtors35 000284 15592 709106 439
Property Plant Equipment85 00036 39416 5542 057
Total Inventories6 000  2 620
Other
Accrued Liabilities Deferred Income157 00037 14334 450473 413
Accumulated Amortisation Impairment Intangible Assets359 000359 000359 000 
Accumulated Depreciation Impairment Property Plant Equipment205 000144 315164 155178 652
Administrative Expenses3 230 0001 731 988  
Amortisation Expense Intangible Assets4 000   
Amounts Owed By Group Undertakings504 00018 260173 934782 564
Amounts Owed To Group Undertakings718 000 894 6902 490 485
Average Number Employees During Period36372118
Comprehensive Income Expense-2 210 000-761 951  
Creditors1 069 000163 2281 009 8613 037 505
Depreciation Expense Property Plant Equipment28 00029 699  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 90 384  
Disposals Property Plant Equipment 112 400  
Fixed Assets90 00036 39416 5542 057
Further Item Interest Expense Component Total Interest Expense 18 867  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 00038  
Increase From Depreciation Charge For Year Property Plant Equipment 29 69919 84014 497
Intangible Assets5 000   
Intangible Assets Gross Cost364 000359 000359 000 
Interest Expense7 000   
Interest Payable Similar Charges Finance Costs7 00018 867  
Issue Equity Instruments1 500 000   
Merchandise6 000   
Net Current Assets Liabilities-184 000164 204-674 194-1 883 048
Number Shares Issued Fully Paid 1 500 0001 500 0001 500 000
Operating Profit Loss-2 204 000-708 442  
Other Creditors 37 14334 450 
Other Deferred Tax Expense Credit-3 00034 642  
Other Operating Income Format1190 000309 449  
Other Taxation Social Security Payable62 00047 08028 61930 845
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs56 00055 367  
Prepayments Accrued Income138 000253 868  
Profit Loss-2 210 000-761 951  
Profit Loss On Ordinary Activities Before Tax-2 211 000-727 309  
Property Plant Equipment Gross Cost290 000180 709180 709 
Recoverable Value-added Tax 23 925  
Social Security Costs178 000181 432  
Staff Costs Employee Benefits Expense1 847 000760 218  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 00034 642  
Total Additions Including From Business Combinations Property Plant Equipment 3 109  
Total Assets Less Current Liabilities-94 000200 598-657 640-1 880 991
Total Operating Lease Payments101 000101 619  
Trade Creditors Trade Payables132 00079 00552 10242 762
Trade Debtors Trade Receivables84 00025237 669234 383
Turnover Revenue836 000714 097  
Wages Salaries1 613 000523 419  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 15th, December 2023
Free Download (10 pages)

Company search